FORSTERS SHELFCO 209 LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3TU
Company number 05272757
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017. The most likely internet sites of FORSTERS SHELFCO 209 LIMITED are www.forstersshelfco209.co.uk, and www.forsters-shelfco-209.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forsters Shelfco 209 Limited is a Private Limited Company. The company registration number is 05272757. Forsters Shelfco 209 Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Forsters Shelfco 209 Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. FITZGIBBON, Ciara is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Nominee Secretary FORSTERS SECRETARIES LIMITED has been resigned. Secretary TUTTON, Jeremy John has been resigned. Director KENNEDY, Fraser James has been resigned. Director OLIVER, Paul Francis has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TREACY, Claire has been resigned. Director TUTTON, Jeremy John has been resigned. Director WAY, Alexander James Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 11 November 2004

Director
FITZGIBBON, Ciara
Appointed Date: 24 February 2017
44 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 30 April 2006

Resigned Directors

Nominee Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 28 October 2004

Secretary
TUTTON, Jeremy John
Resigned: 11 November 2004
Appointed Date: 29 October 2004

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 10 November 2008
50 years old

Director
OLIVER, Paul Francis
Resigned: 24 April 2008
Appointed Date: 29 October 2004
70 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 10 November 2008
Appointed Date: 01 September 2008
60 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
TUTTON, Jeremy John
Resigned: 30 April 2006
Appointed Date: 29 October 2004
60 years old

Director
WAY, Alexander James Peter
Resigned: 29 October 2004
Appointed Date: 28 October 2004
45 years old

Persons With Significant Control

Equity Partnerships (Osprey) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORSTERS SHELFCO 209 LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
28 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
28 Feb 2017
Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
...
... and 56 more events
10 Nov 2004
Secretary resigned
10 Nov 2004
Director resigned
10 Nov 2004
New director appointed
10 Nov 2004
New secretary appointed;new director appointed
28 Oct 2004
Incorporation

FORSTERS SHELFCO 209 LIMITED Charges

27 May 2010
Guarantee and debenture
Delivered: 4 June 2010
Status: Satisfied on 8 May 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
3 December 2004
Composite guarantee and debenture
Delivered: 4 December 2004
Status: Satisfied on 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 150-152 great south west road hounslow t/n…
3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 150-152 great south west road hounslow t/n AGL41944 &NGL18…